Name: | GULFSTAR ENERGY MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2009 (16 years ago) |
Organization Date: | 02 Apr 2009 (16 years ago) |
Last Annual Report: | 28 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0727043 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 1116 SOUTH MAIN STREET, SUITE #5, P.O. BOX 631, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J. HARRINGTON | Registered Agent |
Name | Role |
---|---|
William J Harrington | Manager |
Name | Role |
---|---|
TIMOTHY K. SHARP | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-06-28 |
Principal Office Address Change | 2012-06-28 |
Annual Report | 2012-06-28 |
Registered Agent name/address change | 2011-06-22 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-16 |
Principal Office Address Change | 2010-06-16 |
Articles of Organization (LLC) | 2009-04-02 |
Sources: Kentucky Secretary of State